Entity Name: | MIAMI GREEN INK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI GREEN INK LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 17 Oct 2016 (9 years ago) |
Date of dissolution: | 11 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2020 (5 years ago) |
Document Number: | L16000191829 |
FEI/EIN Number |
81-4276098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 333 W 41st Street, Miami Beach, FL, 33140, US |
Mail Address: | 333 W 41st Street, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELLARIA JEREMY | Authorized Member | 333 W 41st Street, Miami Beach, FL, 33140 |
Dellaria Jeremy | Agent | 333 W 41st Street, Miami Beach, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118050 | INTELLITURF OF SOUTH FLORIDA | EXPIRED | 2016-10-31 | 2021-12-31 | - | 3635 NE 1ST AVE, #806, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 333 W 41st Street, Suite 710, Miami Beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 333 W 41st Street, Suite 710, Miami Beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-08 | 333 W 41st Street, Suite 710, Miami Beach, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2018-11-09 | Dellaria, Jeremy | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-11 |
ANNUAL REPORT | 2019-02-08 |
AMENDED ANNUAL REPORT | 2018-11-09 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-09-27 |
Florida Limited Liability | 2016-10-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State